Entity Name: | KAPLAN MILLWORKS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 25 Oct 2012 |
Business ALEI: | 1087260 |
Annual report due: | 31 Mar 2025 |
Business address: | 200 WEST MAIN STREET, ROCKVILLE, CT, 06066, United States |
Mailing address: | 200 WEST MAIN STREET, ROCKVILLE, CT, United States, 06066 |
ZIP code: | 06066 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | kenny@kaplancycles.com |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Ken A Kaplan | Agent | 200 WEST MAIN STREET, ROCKVILLE, CT, 06066, United States | 200 WEST MAIN STREET, ROCKVILLE, CT, 06066, United States | +1 860-471-0192 | kenny@kaplancycles.com | 200 WEST MAIN STREET, ROCKVILLE, CT, 06066, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KENNETH A. KAPLAN | Officer | 200 WEST MAIN STREET, ROCKVILLE, CT, 06066, United States | 398 GRANT HILL RD, TOLLAND, CT, 06084, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012098453 | 2024-03-07 | - | Annual Report | Annual Report | - |
BF-0011438708 | 2023-10-09 | - | Annual Report | Annual Report | - |
BF-0010889944 | 2023-10-09 | - | Annual Report | Annual Report | - |
BF-0009867870 | 2023-10-09 | - | Annual Report | Annual Report | - |
BF-0008339603 | 2023-09-27 | - | Annual Report | Annual Report | 2020 |
BF-0011896838 | 2023-07-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006711949 | 2020-01-06 | - | Annual Report | Annual Report | 2019 |
0006711939 | 2020-01-06 | - | Annual Report | Annual Report | 2018 |
0006310786 | 2019-01-07 | - | Annual Report | Annual Report | 2015 |
0006310801 | 2019-01-07 | - | Annual Report | Annual Report | 2017 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information